General information

Name:

Reddy Pai Metals Limited

Office Address:

Regus 1 Capital Quarter Tyndall Street CF10 4BQ Cardiff

Number: 07858597

Incorporation date: 2011-11-23

End of financial year: 29 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reddy Pai Metals came into being in 2011 as a company enlisted under no 07858597, located at CF10 4BQ Cardiff at Regus 1 Capital Quarter. The firm has been in business for thirteen years and its official state is active. Since 2015-01-14 Reddy Pai Metals Ltd is no longer under the business name Europimpex (UK). This firm's Standard Industrial Classification Code is 46770, that means Wholesale of waste and scrap. Reddy Pai Metals Limited filed its latest accounts for the period that ended on 2022-01-31. The business most recent confirmation statement was filed on 2023-07-25.

From the information we have gathered, this specific business was created thirteen years ago and has been guided by nine directors, and out of them four (Surabhi R., Devanabanda R., Suryalatha U. and Madhu G.) are still functioning. In order to support the directors in their duties, this business has been utilizing the expertise of Madhu G. as a secretary since 2011.

  • Previous company's names
  • Reddy Pai Metals Ltd 2015-01-14
  • Europimpex (UK) Ltd. 2011-11-23

Financial data based on annual reports

Company staff

Surabhi R.

Role: Director

Appointed: 01 November 2014

Latest update: 30 January 2024

Devanabanda R.

Role: Director

Appointed: 01 November 2014

Latest update: 30 January 2024

Suryalatha U.

Role: Director

Appointed: 01 October 2014

Latest update: 30 January 2024

Madhu G.

Role: Director

Appointed: 01 August 2014

Latest update: 30 January 2024

Madhu G.

Role: Secretary

Appointed: 23 November 2011

Latest update: 30 January 2024

People with significant control

Executives who have control over the firm are as follows: Devanabanda R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Madhu G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Devanabanda R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Madhu G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2011-11-23
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 27 August 2013
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 31 July 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 August 2016
Annual Accounts 21st August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21st August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 5th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

22 Fanny Street Cathays

Post code:

CF24 4EH

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 46770 : Wholesale of waste and scrap
12
Company Age

Closest Companies - by postcode